Company NameUniversal Traders International Limited
Company StatusDissolved
Company Number03488336
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameMr Anthony Christopher James Finn
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Corner Meerut Road
Brockenhurst
Hampshire
SO42 7TD
Secretary NameSusan Christine Cubbon
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Secretary NameJames Patrick Finn
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameMr Anthony John Doyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(12 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 2014)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NameMr Michael Mark Durkin
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(12 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NamePremier Administration Limited (Corporation)
StatusResigned
Appointed27 September 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 2010)
Correspondence AddressPO Box 556
Main Street Main Street
Charlestown
Nevis West Indies
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2005(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2014)
Correspondence Address36 Hope Street
Douglas
IM1 1AR

Contact

Telephone020 79115181
Telephone regionLondon

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Garwood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,151
Cash£12,111

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Termination of appointment of Michael Mark Durkin as a director on 30 May 2014 (1 page)
31 July 2014Termination of appointment of Michael Mark Durkin as a director on 30 May 2014 (1 page)
31 July 2014Termination of appointment of Premier Secretaries Limited as a secretary on 30 May 2014 (1 page)
31 July 2014Termination of appointment of Anthony John Doyle as a director on 30 May 2014 (1 page)
31 July 2014Termination of appointment of Anthony John Doyle as a director on 30 May 2014 (1 page)
31 July 2014Termination of appointment of Premier Secretaries Limited as a secretary on 30 May 2014 (1 page)
15 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
15 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
15 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages)
23 July 2010Termination of appointment of Premier Administration Limited as a director (2 pages)
23 July 2010Termination of appointment of Premier Administration Limited as a director (2 pages)
23 July 2010Appointment of Anthony John Doyle as a director (3 pages)
23 July 2010Appointment of Michael Mark Durkin as a director (3 pages)
23 July 2010Appointment of Anthony John Doyle as a director (3 pages)
23 July 2010Appointment of Michael Mark Durkin as a director (3 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 January 2010Director's details changed for Premier Administration Limited on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Premier Administration Limited on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Premier Secretaries Limited on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for Premier Secretaries Limited on 21 January 2010 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 April 2009Registered office changed on 01/04/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
1 April 2009Registered office changed on 01/04/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2008Return made up to 05/01/08; full list of members (2 pages)
10 January 2008Return made up to 05/01/08; full list of members (2 pages)
26 September 2007Ad 30/08/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 September 2007Ad 30/08/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james park london SW1H 9BL (2 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 November 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james park london SW1H 9BL (2 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
13 February 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
13 February 2006Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Secretary resigned (1 page)
24 June 2005Accounts made up to 31 January 2005 (5 pages)
24 June 2005Accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
4 March 2004Accounts made up to 31 January 2004 (5 pages)
4 March 2004Accounts made up to 31 January 2004 (5 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
28 February 2003Accounts made up to 31 January 2003 (5 pages)
28 February 2003Accounts made up to 31 January 2003 (5 pages)
13 January 2003Return made up to 05/01/03; full list of members (6 pages)
13 January 2003Return made up to 05/01/03; full list of members (6 pages)
25 March 2002Accounts made up to 31 January 2002 (4 pages)
25 March 2002Accounts made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
21 January 2002Return made up to 05/01/02; full list of members (6 pages)
14 April 2001Accounts made up to 31 January 2001 (4 pages)
14 April 2001Accounts made up to 31 January 2001 (4 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
17 January 2001Return made up to 05/01/01; full list of members (6 pages)
16 October 2000Accounts made up to 31 January 2000 (4 pages)
16 October 2000Accounts made up to 31 January 2000 (4 pages)
7 January 2000Return made up to 05/01/00; full list of members (6 pages)
7 January 2000Return made up to 05/01/00; full list of members (6 pages)
17 March 1999Accounts made up to 31 January 1999 (4 pages)
17 March 1999Accounts made up to 31 January 1999 (4 pages)
19 January 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
31 December 1998Registered office changed on 31/12/98 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page)
31 December 1998Registered office changed on 31/12/98 from: 325 premier house 10 greycoat place, london SW1P 1SB (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
5 January 1998Incorporation (18 pages)
5 January 1998Incorporation (18 pages)